Search icon

JUPIOCA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUPIOCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2014 (11 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4580160
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 136 CHURCH STREET STORE 3, NEW YORK, NY, United States, 10007
Principal Address: 113 CHURCH STREET STORE 7, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 CHURCH STREET STORE 3, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JUPIOCA INC. Chief Executive Officer 113 CHURCH STREET STORE 7, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-06-06 2024-01-04 Address 136 CHURCH STREET STORE 3, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-09-06 2024-01-04 Address 113 CHURCH STREET STORE 7, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-05-20 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-20 2018-06-06 Address 113 CHURCH STREET STORE # 7, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004627 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
180606000837 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
170906006791 2017-09-06 BIENNIAL STATEMENT 2016-05-01
140520010240 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13359.00
Total Face Value Of Loan:
13359.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9542.00
Total Face Value Of Loan:
9542.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13359
Current Approval Amount:
13359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13509.66
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9542
Current Approval Amount:
9542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9661.54

Court Cases

Court Case Summary

Filing Date:
2019-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
JUPIOCA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State